San Diego Region - Enforcement Actions for April 2014

Enforcement Actions for April 2014

Staff Contact: Chiara Clemente

During the month of April, the San Diego Water Board issued 9 written enforcement actions as follows; 1 Notice of Violation and 8 Staff Enforcement Letters. A summary of each enforcement action taken is provided in the Table below. The State Water Board’s Enforcement Policy contains a brief description of the kinds of enforcement actions the Water Boards can take.

Additional information on violations, enforcement actions, and mandatory minimum penalties is available to the public from the following on-line sources:

State Water Board Office of Enforcement webpage: https://www.waterboards.ca.gov/water_issues/programs/enforcement/

California Integrated Water Quality System (CIWQS):
https://www.waterboards.ca.gov/water_issues/programs/ciwqs/publicreports.html

State Water Board GeoTracker database:
https://geotracker.waterboards.ca.gov/

ENFORCEMENT DATE ENFORCEMENT ACTION FACILITY SUMMARY OF VIOLATIONS
April 7, 2014 Notice of Violation No. R9-2014-0027 Dowle Dairy, Ramona Failure to maintain groundwater water quality objectives, to maintain manured areas, and to sufficiently manage retention pond, flood protection, and surface drainage as required by Waste Discharge Requirements (WDR) of Order No. 94-127.
April 4, 2014 Staff Enforcement Letter Old Town Trolley Tours, San Diego Failure to keep site clean of oil leaks, to have a dumpster cover, and to provide Storm Water Pollution Prevention Plan (SWPPP) as required by the general industrial storm water permit Order No. 97-03-DWQ.
April 4, 2014 Staff Enforcement Letter Ryans Express Motorcoach, San Diego Failure to provide secondary containment for containers of oil, antifreeze, and grease, and to provide SWPPP as required by the general industrial storm water permit Order No. 97-03-DWQ.
April 10, 2014 Staff Enforcement Letter Gregory DePena Failure to implement proposed work detailed in the Subsurface Assessment Work Plan (12/4/2009) in accordance with the Low Threat Underground Storage Tank Case Closure Policy.
April 11, 2014 Staff Enforcement Letter Chula Vista MS4 Failure to effectively implement the construction storm water management program as required by the general municipal storm water permit, NPDES Order No. R9-2007-0001.
April 18, 2014 Staff Enforcement Letter Stone Brewing Co., Escondido Failure to conduct annual chronic toxicity monitoring as required by NPDES Order No. R9-2012-0008.
April 21, 2014 Staff Enforcement Letter North City WRP, San Diego Exceeded 12-month average effluent limitation for Manganese contained in WDR Order No. 97-03 for past 12 months.
April 21, 2014 Staff Enforcement Letter South Bay WRP, San Diego Exceeded 30-day average effluent limit for Chloride (April 2013, May 2013, June 2013, March 2014); 7-day median fecal coliform limit (July and August 2013); and percent sodium (January 2014) contained in WDR Order No. 2000-0203.
April 22, 2014 Staff Enforcement Letter Lemon Grove MS4 Failure to effectively implement the construction storm water management program as required by the general municipal storm water permit, NPDES Order No. R9-2007-0001.